Terminated
Updated 3/22/2025 9:32:48 PM

Pro Shield Pest Solutions Sacramento, LLC

Pro Shield Pest Solutions Sacramento, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on March 18, 2019, under the California Secretary of State’s registration number 201908510430. It is currently listed as an terminated entity.

The principal and mailing address of Pro Shield Pest Solutions Sacramento, LLC is 275 East Rivulon Boulevard, Suite 106, Gilbert, AZ 85297, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Pro Shield Pest Solutions Sacramento, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201908510430
Date Filed March 18, 2019
Company Age 6 years 1 month
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/08/2021

The data on Pro Shield Pest Solutions Sacramento, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

275 East Rivulon Boulevard, Suite 106
Gilbert, AZ 85297

Mailing Address

275 East Rivulon Boulevard, Suite 106
Gilbert, AZ 85297

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/8/2021
Effective Date 6/8/2021
Description
Event Type Statement of Information
Filed Date 4/30/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c29493
To:

Event Type Statement of Information
Filed Date 7/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c80548
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 3/18/2019
Effective Date
Description

Document Images